CERA DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CERA DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539197

Incorporation date

15/01/1981

Size

Small

Contacts

Registered address

Registered address

Fountain Street, Fenton, Stoke On Trent, Staffordshire ST4 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1981)
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon02/12/2025
Satisfaction of charge 17 in full
dot icon22/07/2025
Accounts for a small company made up to 2024-12-29
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon04/12/2023
Registration of charge 015391970018, created on 2023-11-28
dot icon20/05/2023
Accounts for a small company made up to 2023-01-01
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/05/2022
Accounts for a small company made up to 2022-01-02
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2021-01-03
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon11/02/2021
Termination of appointment of Trevor Mayer as a director on 2021-01-13
dot icon08/06/2020
Accounts for a small company made up to 2019-12-29
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-12-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/05/2017
Unaudited abridged accounts made up to 2017-01-01
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/03/2017
Director's details changed for Mrs Dawn Hilary Mayer on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr Trevor Mayer on 2017-03-22
dot icon22/03/2017
Director's details changed for Mrs Alaine Fendek on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr John Michael Arthur Fendek on 2017-03-22
dot icon22/03/2017
Secretary's details changed for Mr John Michael Arthur Fendek on 2017-03-22
dot icon12/10/2016
Director's details changed for Mr Michael Kenneth Jones on 2016-10-12
dot icon12/10/2016
Director's details changed for Mrs Margaret Jones on 2016-10-12
dot icon12/05/2016
Memorandum and Articles of Association
dot icon12/05/2016
Statement of capital on 2016-05-12
dot icon12/05/2016
Statement by Directors
dot icon12/05/2016
Solvency Statement dated 22/04/16
dot icon12/05/2016
Resolutions
dot icon11/05/2016
Accounts for a small company made up to 2016-01-03
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Simon Peter Nash on 2016-03-01
dot icon19/10/2015
Termination of appointment of Philip Peter Charles Frampton as a director on 2015-10-19
dot icon04/06/2015
Accounts for a small company made up to 2015-01-04
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/05/2014
Accounts for a small company made up to 2013-12-29
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon01/01/2014
Appointment of Dr Philip Peter Charles Frampton as a director
dot icon01/01/2014
Appointment of Mr Simon Peter Nash as a director
dot icon10/05/2013
Accounts for a small company made up to 2012-12-30
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon08/05/2012
Accounts for a small company made up to 2012-01-01
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2011-01-02
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 15
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 16
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 14
dot icon21/05/2010
Accounts for a small company made up to 2010-01-03
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/05/2009
Accounts for a small company made up to 2009-01-04
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon24/06/2008
Accounts for a small company made up to 2007-12-30
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon28/03/2007
Return made up to 22/03/07; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2006-01-01
dot icon31/03/2006
Return made up to 22/03/06; full list of members
dot icon26/05/2005
Accounts for a small company made up to 2005-01-02
dot icon04/04/2005
Return made up to 22/03/05; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-12-28
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2002-12-29
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon31/03/2003
Return made up to 22/03/03; change of members
dot icon27/11/2002
Auditor's resignation
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Return made up to 22/03/02; full list of members
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed;new director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: unit a st marks road st james industrial estate corby northants NN18 8AN
dot icon08/10/2001
Auditor's resignation
dot icon05/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon10/04/2001
Return made up to 22/03/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-05-31
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon21/04/2000
Return made up to 22/03/00; full list of members
dot icon06/03/2000
Amended accounts made up to 1999-05-31
dot icon03/11/1999
Accounts for a small company made up to 1999-05-31
dot icon01/10/1999
Secretary's particulars changed
dot icon11/08/1999
New secretary appointed
dot icon09/08/1999
Secretary resigned
dot icon28/04/1999
Return made up to 22/03/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-05-31
dot icon19/03/1998
Return made up to 22/03/98; no change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-05-31
dot icon28/07/1997
New director appointed
dot icon01/04/1997
Return made up to 22/03/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-05-31
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
New director appointed
dot icon29/03/1996
Return made up to 22/03/96; full list of members
dot icon29/12/1995
Memorandum and Articles of Association
dot icon14/12/1995
Certificate of change of name
dot icon23/11/1995
Accounts for a small company made up to 1995-05-31
dot icon25/07/1995
Miscellaneous
dot icon25/07/1995
Ad 06/07/95--------- £ si 681218@1=681218 £ ic 95115/776333
dot icon25/07/1995
£ nc 96000/777218 30/06/95
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Conve 30/06/95
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon31/05/1995
Accounts for a small company made up to 1994-05-31
dot icon12/04/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Return made up to 22/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 22/03/94; change of members
dot icon03/02/1994
Accounts for a small company made up to 1993-05-31
dot icon21/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
S-div 18/11/93
dot icon15/12/1993
Resolutions
dot icon15/12/1993
Resolutions
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon12/05/1993
Return made up to 22/03/93; change of members
dot icon04/04/1993
Accounts for a small company made up to 1992-05-31
dot icon25/02/1993
Auditor's resignation
dot icon05/01/1993
Return made up to 22/03/92; full list of members
dot icon05/01/1993
Registered office changed on 05/01/93
dot icon17/12/1992
Certificate of change of name
dot icon11/11/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon13/10/1992
Ad 15/04/92--------- £ si 15@1=15 £ ic 95100/95115
dot icon08/10/1992
Full accounts made up to 1991-05-31
dot icon07/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Director resigned
dot icon04/03/1992
Particulars of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Ad 20/12/91--------- £ si 25000@1=25000 £ ic 70100/95100
dot icon07/01/1992
£ nc 71000/96000 20/12/91
dot icon07/01/1992
New director appointed
dot icon25/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon16/05/1991
Return made up to 22/03/91; full list of members
dot icon16/05/1991
Accounts for a small company made up to 1990-05-31
dot icon16/05/1991
Accounts for a small company made up to 1989-05-31
dot icon25/03/1991
Particulars of mortgage/charge
dot icon22/03/1991
Declaration of satisfaction of mortgage/charge
dot icon22/03/1991
Declaration of satisfaction of mortgage/charge
dot icon09/11/1990
New director appointed
dot icon29/08/1990
Return made up to 22/03/90; full list of members
dot icon29/08/1990
Return made up to 31/12/89; full list of members
dot icon07/09/1989
Accounts for a small company made up to 1988-05-31
dot icon22/08/1989
Return made up to 18/08/88; full list of members
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Particulars of mortgage/charge
dot icon25/10/1988
Declaration of mortgage charge released/ceased
dot icon25/10/1988
Declaration of mortgage charge released/ceased
dot icon31/08/1988
Particulars of mortgage/charge
dot icon15/01/1988
Wd 16/12/87 ad 06/02/87--------- £ si 70000@1=70000 £ ic 100/70100
dot icon15/01/1988
Nc inc already adjusted
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon21/12/1987
Accounts made up to 1987-02-28
dot icon21/12/1987
Return made up to 15/06/87; full list of members
dot icon23/07/1987
Director resigned
dot icon23/07/1987
Accounting reference date extended from 28/02 to 31/05
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon06/05/1987
Accounts for a small company made up to 1986-02-28
dot icon30/06/1986
Return made up to 31/12/85; full list of members
dot icon30/06/1986
Return made up to 04/12/84; full list of members
dot icon22/05/1986
Accounts for a small company made up to 1985-02-28
dot icon15/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fendek, Alaine
Director
14/01/2002 - Present
6
Nash, Simon Peter
Director
01/01/2014 - Present
4
Jones, Michael Kenneth
Director
14/01/2002 - Present
8
Jones, Margaret
Director
14/01/2002 - Present
6
Mayer, Dawn Hilary
Director
14/01/2002 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERA DYNAMICS LIMITED

CERA DYNAMICS LIMITED is an(a) Active company incorporated on 15/01/1981 with the registered office located at Fountain Street, Fenton, Stoke On Trent, Staffordshire ST4 2HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERA DYNAMICS LIMITED?

toggle

CERA DYNAMICS LIMITED is currently Active. It was registered on 15/01/1981 .

Where is CERA DYNAMICS LIMITED located?

toggle

CERA DYNAMICS LIMITED is registered at Fountain Street, Fenton, Stoke On Trent, Staffordshire ST4 2HB.

What does CERA DYNAMICS LIMITED do?

toggle

CERA DYNAMICS LIMITED operates in the Manufacture of other technical ceramic products (23.44 - SIC 2007) sector.

What is the latest filing for CERA DYNAMICS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-19 with no updates.